Cresskill
New Jersey
07626
Foreign
Director Name | Ki Joo Lee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Korean |
Status | Closed |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 245-3 Nung Dong Kwang Jin Gu Seoul Korea Foreign |
Secretary Name | Mr Ian Keith Groves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hummersknott Avenue Darlington County Durham DL3 8RL |
Director Name | Paul Philip Chadwick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Highthorne Drive Shadwell Leeds West Yorkshire LS17 8NY |
Director Name | Ian David Stokes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Highstone Close Redcar Cleveland TS10 2PR |
Secretary Name | Ian David Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Highstone Close Redcar Cleveland TS10 2PR |
Director Name | Soon Gyu Park |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | S.Korean |
Status | Resigned |
Appointed | 15 December 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 3 Goose Pasture Yarm Cleveland TS15 9EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Young Shin Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2002 | Director resigned (1 page) |
4 January 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
3 January 2001 | Return made up to 01/10/00; full list of members (7 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
6 September 2000 | Resolutions
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Return made up to 01/10/99; full list of members (6 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
1 October 1998 | Incorporation (13 pages) |